Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Technical Ordnance Solutions, LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
2:2023bk00125
TYPE / CHAPTER
Voluntary / 11V

Filed

2-5-23

Updated

3-24-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Month

There are 394 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 20 349 Notice of Second and Final Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing (McHale, P.A.) Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC (related document(s)348). (Dal Lago, Michael) (Entered: 02/20/2024)
Feb 21 350 Motion to Extend Time to File January 2024 Monthly Operating Reports. Filed by Christian G Haman on behalf of Interested Parties Atomic Machine & EDM, Inc., Energy Technical Systems, Inc., Debtor Technical Ordnance Solutions, LLC (Entered: 02/21/2024)
Feb 23 351 Amended Financial Reports for the Period 12/01/2023 to 12/31/2024. (Amended Only Correct Case No.) Filed by Christian G Haman on behalf of Interested Party Energy Technical Systems, Inc. (related document(s)344). (Attachments: # 1 Supporting Documentation) (Haman, Christian) (Entered: 02/23/2024)
Feb 23 Service completed via CM/ECF electronic notification. Filed by Michael R Dal Lago on behalf of Interested Parties Atomic Machine & EDM, Inc., Energy Technical Systems, Inc., Debtor Technical Ordnance Solutions, LLC (related document(s)316). (Dal Lago, Michael) (Entered: 02/23/2024)
Feb 26 352 Order Granting Motion to Extend Time to File January 2024 Monthly Operating Reports Until March 6, 2024 (Related Doc # 350). Service Instructions: Christian Haman is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Ryan S.) (Entered: 02/26/2024)
Feb 26 Service completed via CM/ECF electronic notification. Filed by Christian G Haman on behalf of Interested Parties Atomic Machine & EDM, Inc., Energy Technical Systems, Inc., Debtor Technical Ordnance Solutions, LLC (related document(s)352). (Haman, Christian) (Entered: 02/26/2024)
Feb 26 353 Proof of Service of the Order Granting Debtors Motion to Extend Time to File January 2024 Monthly Operating Reports Filed by Christian G Haman on behalf of Interested Parties Atomic Machine & EDM, Inc., Energy Technical Systems, Inc., Debtor Technical Ordnance Solutions, LLC (related document(s)352). (Haman, Christian) (Entered: 02/26/2024)
Feb 28 354 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Mike Dal Lago, Luis Rivera, Robert Schatzman, Ben Lambers, Andrew Lennox, George Zamora, Roy Moloneyh WITNESSES: EVIDENCE: RULING: *Post Confirmation Status Conference - Continued to 3/27/2024 at 10:30 am, Announced in Open Court No Further Notice Given Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Bill) (Entered: 02/28/2024)
Mar 12 355 Financial Reports for the Period 01/01/2024 to 01/31/2024. Filed by Christian G Haman on behalf of Interested Party Atomic Machine & EDM, Inc.. (Attachments: # 1 Supporting Documentation) (Haman, Christian) (Entered: 03/12/2024)
Mar 12 356 Financial Reports for the Period 01/01/2024 to 01/31/2024. Filed by Christian G Haman on behalf of Interested Party Energy Technical Systems, Inc.. (Attachments: # 1 Supporting Documentation) (Haman, Christian) (Entered: 03/12/2024)
Show 10 more entries
Mar 29 364 Notice of Change of Address As to Payment Address and Noticing Address for Machinery Finance Resources LLC Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 365 Notice of Change of Address As to Payment Address and Noticing Address for Modular Document Solutions Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 366 Notice of Change of Address As to Payment Address and Noticing Address for Pathward Crestmark Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 367 Notice of Change of Address As to Payment Address and Noticing Address for Pedowitz Machinery Movers Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 368 Notice of Change of Address As to Payment Address and Noticing Address for Ripple Communications Inc. Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 369 Notice of Change of Address As to Payment Address and Noticing Address for Trimech Solutions, LLC Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Mar 29 370 Notice of Change of Address As to Noticing Address Only for US Small Business Administration South Florida District Office Filed by Michael R Dal Lago on behalf of Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 03/29/2024)
Apr 3 Change of Address submitted to the Court on April 2, 2024, by Attorney Howard S Toland of Mitrani, Rynor, Adamsky & Toland, PA - 301 Arthur Godfrey Road, Penthouse - Miami Beach, FL 33140. (Sara M.) (Entered: 04/03/2024)
Apr 9 371 Notice of Appearance and Request for Notice Filed by Michael R Dal Lago on behalf of Interested Parties Atomic Machine & EDM, Inc., Energy Technical Systems, Inc., Debtor Technical Ordnance Solutions, LLC. (Dal Lago, Michael) (Entered: 04/09/2024)
Apr 9 372 Notice of Appearance and Request for Notice Filed by Michael R Dal Lago on behalf of Other Prof. Jim Howard. (Dal Lago, Michael) (Entered: 04/09/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
2:2023bk00125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Feb 5, 2023
Type
voluntary
Updated
Mar 24, 2024
Last checked
Apr 15, 2024
This case has no creditors listed.

Parties

Trustee

Amy Denton Mayer
110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144
TERMINATED: 02/22/2023

U.S. Trustee

United States Trustee - FTM
Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000

Represented By

Benjamin E. Lambers
Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Feb 15, 2023 Kish Enterprises, Inc. dba KTS Group 7 2:2023bk00167
Feb 5, 2023 Energy Technical Systems, Inc. parent case 11V 2:2023bk00127
Feb 24, 2021 Pezzano Contracting and Development, LLC 11V 2:2021bk00242
Jul 6, 2020 Parkwood Pools and Pavers, LLC 7 0:2020bk17391
Mar 7, 2019 Just One More Holding Corp. parent case 11 9:2019bk01948
Mar 7, 2019 Just One More Restaurant Corp. 11 9:2019bk01947
Nov 14, 2016 Pure Performance Golf, LLC 7 9:16-bk-09777
Aug 25, 2014 The Manor at Morton Grove Condominium Association, 11 9:14-bk-09850
Feb 11, 2014 V & A American Corp. 7 9:14-bk-01504
Jul 15, 2013 3 Corks, LLC 11 9:13-bk-09238
May 1, 2013 Orange Grove Center Group, LLC 11 9:13-bk-05860
May 25, 2012 Designer Woodworking Systems, LLC 7 9:12-bk-08151
Apr 11, 2012 Racetrack Development, LLC 11 9:12-bk-05520
Jul 29, 2011 J. Peaceful, L.C. 11 9:11-bk-14575
Jun 29, 2011 ATC TACTICAL LLC 7 9:11-bk-12427